Search icon

MESSCO BUILDING SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MESSCO BUILDING SUPPLY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864585
ZIP code: 12549
County: Orange
Place of Formation: Delaware
Address: 2401 State Route 208, Montgomery, NY, United States, 12549
Principal Address: 2401 STATE RTE 208, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2401 State Route 208, Montgomery, NY, United States, 12549

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
DEREK MESSING Chief Executive Officer 2401 STATE RTE 208, WALDEN, NY, United States, 12586

Form 5500 Series

Employer Identification Number (EIN):
270919624
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 2400 STATE RTE 208, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-10-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-09-29 2022-09-29 Address 2400 STATE RTE 208, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-10-01 Address 2400 STATE RTE 208, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-10-01 Address 2400 State Route 208, Walden, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000421 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220929000039 2022-02-01 CERTIFICATE OF CHANGE BY ENTITY 2022-02-01
211016000614 2021-10-16 BIENNIAL STATEMENT 2021-10-16
191002060088 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006978 2017-10-03 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
375000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
379099.32

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 883-4449
Add Date:
2010-01-15
Operation Classification:
Private(Property)
power Units:
18
Drivers:
17
Inspections:
46
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State